C1 CONTRACTORS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Liquidators' statement of receipts and payments to 2025-09-26 |
| 04/10/244 October 2024 | Liquidators' statement of receipts and payments to 2024-09-26 |
| 17/04/2417 April 2024 | Registered office address changed from PO Box 4385 11507582 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-04-17 |
| 21/02/2421 February 2024 | Registered office address changed to PO Box 4385, 11507582 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-21 |
| 05/10/235 October 2023 | Statement of affairs |
| 05/10/235 October 2023 | Resolutions |
| 05/10/235 October 2023 | Registered office address changed from Flat 16a Harmer Street Gravesend Kent DA12 2AX United Kingdom to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-10-05 |
| 05/10/235 October 2023 | Resolutions |
| 05/10/235 October 2023 | Appointment of a voluntary liquidator |
| 31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 17/01/2317 January 2023 | Compulsory strike-off action has been discontinued |
| 15/01/2315 January 2023 | Confirmation statement made on 2022-10-16 with no updates |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 25/11/2125 November 2021 | Confirmation statement made on 2021-10-16 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 11/08/2111 August 2021 | Compulsory strike-off action has been discontinued |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
| 04/08/214 August 2021 | Total exemption full accounts made up to 2020-08-31 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 09/05/209 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 08/02/208 February 2020 | DISS40 (DISS40(SOAD)) |
| 07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
| 16/10/1816 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANPREET KAUR |
| 27/08/1827 August 2018 | CESSATION OF GURBAKSH KAUR AS A PSC |
| 27/08/1827 August 2018 | DIRECTOR APPOINTED MRS MANPREET KAUR |
| 27/08/1827 August 2018 | REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 11 MARINA DRIVE NORTHFLEET GRAVESEND DA11 9LQ ENGLAND |
| 27/08/1827 August 2018 | APPOINTMENT TERMINATED, DIRECTOR GURBAKSH KAUR |
| 08/08/188 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company